DIRECT,REPAIR AND TECHNICAL SUPPORT LTD

Register to unlock more data on OkredoRegister

DIRECT,REPAIR AND TECHNICAL SUPPORT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10297075

Incorporation date

26/07/2016

Size

Micro Entity

Contacts

Registered address

Registered address

205 Kings Road, Tyseley, Birmingham B11 2AACopy
copy info iconCopy
See on map
Latest events (Record since 26/07/2016)
dot icon09/12/2021
Compulsory strike-off action has been suspended
dot icon02/12/2021
Termination of appointment of Frederick Ronald Rose as a director on 2021-11-06
dot icon02/12/2021
Cessation of Kamal Saleh Al-Mana as a person with significant control on 2021-08-07
dot icon09/11/2021
First Gazette notice for compulsory strike-off
dot icon12/10/2021
Change of details for Mr Kamal Saleh Al-Mana as a person with significant control on 2021-09-16
dot icon09/10/2021
Notification of Kamal Saleh Al-Mana as a person with significant control on 2021-05-12
dot icon06/08/2021
Termination of appointment of Miguel Ferro as a director on 2021-02-03
dot icon30/07/2021
Registered office address changed from Lonsdale House Blucher Street Birmingham B1 1QU England to 205 Kings Road Tyseley Birmingham B11 2AA on 2021-07-30
dot icon26/07/2021
Appointment of Mr Miguel Ferro as a director on 2021-02-02
dot icon26/07/2021
Cessation of Frederick Ronald Rose as a person with significant control on 2021-02-01
dot icon26/05/2021
Compulsory strike-off action has been discontinued
dot icon25/05/2021
Micro company accounts made up to 2019-07-31
dot icon21/05/2021
Compulsory strike-off action has been suspended
dot icon11/05/2021
First Gazette notice for compulsory strike-off
dot icon03/02/2021
Notification of Frederick Ronald Rose as a person with significant control on 2021-01-02
dot icon03/02/2021
Cessation of Kavita Gogna as a person with significant control on 2021-01-01
dot icon03/02/2021
Registered office address changed from 111 Hagley Road Hagley Road Birmingham B16 8LB England to Lonsdale House Blucher Street Birmingham B1 1QU on 2021-02-03
dot icon14/12/2020
Confirmation statement made on 2020-12-14 with updates
dot icon14/12/2020
Appointment of Mr Frederick Ronald Rose as a director on 2020-05-01
dot icon14/12/2020
Termination of appointment of Kavita Gogna as a director on 2020-08-01
dot icon25/09/2020
Confirmation statement made on 2020-07-25 with updates
dot icon26/08/2020
Withdraw the company strike off application
dot icon24/08/2020
Termination of appointment of Anne Hackett as a secretary on 2020-08-24
dot icon26/07/2020
Termination of appointment of Anne Hackett as a director on 2020-07-26
dot icon26/07/2020
Appointment of Mrs Anne Hackett as a secretary on 2020-07-26
dot icon26/07/2020
Director's details changed for Miss Anne Hackett on 2020-07-26
dot icon26/07/2020
Change of details for Miss Kavita Gogna as a person with significant control on 2020-07-26
dot icon26/07/2020
Cessation of Anne Hackett as a person with significant control on 2020-07-26
dot icon27/06/2020
Notification of Anne Hackett as a person with significant control on 2016-07-26
dot icon25/06/2020
Appointment of Miss Anne Hackett as a director on 2020-02-28
dot icon22/06/2020
Registered office address changed from 51 Downing Street Smethwick B66 2PP United Kingdom to 111 Hagley Road Hagley Road Birmingham B16 8LB on 2020-06-22
dot icon22/06/2020
Notification of Kavita Gogna as a person with significant control on 2020-06-20
dot icon22/06/2020
Termination of appointment of Anne Hackett as a director on 2020-06-22
dot icon22/06/2020
Termination of appointment of Anne Hackett as a secretary on 2020-06-20
dot icon22/06/2020
Cessation of Anne Hackett as a person with significant control on 2020-06-20
dot icon22/06/2020
Appointment of Miss Kavita Gogna as a director on 2020-06-20
dot icon30/01/2020
Voluntary strike-off action has been suspended
dot icon03/12/2019
First Gazette notice for voluntary strike-off
dot icon21/11/2019
Application to strike the company off the register
dot icon12/09/2019
Micro company accounts made up to 2018-07-31
dot icon09/08/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon08/08/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon18/06/2018
Total exemption full accounts made up to 2017-07-31
dot icon03/08/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon26/07/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2019
dot iconNext confirmation date
14/12/2021
dot iconLast change occurred
31/07/2019

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2019
dot iconNext account date
31/07/2020
dot iconNext due on
30/04/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hackett, Anne
Director
26/07/2016 - 22/06/2020
18
Hackett, Anne
Director
28/02/2020 - 26/07/2020
18
Gogna, Kavita
Director
20/06/2020 - 01/08/2020
9
Rose, Frederick Ronald
Director
01/05/2020 - 06/11/2021
12
Ferro, Miguel
Director
02/02/2021 - 03/02/2021
1

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About DIRECT,REPAIR AND TECHNICAL SUPPORT LTD

DIRECT,REPAIR AND TECHNICAL SUPPORT LTD is an(a) Active company incorporated on 26/07/2016 with the registered office located at 205 Kings Road, Tyseley, Birmingham B11 2AA. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DIRECT,REPAIR AND TECHNICAL SUPPORT LTD?

toggle

DIRECT,REPAIR AND TECHNICAL SUPPORT LTD is currently Active. It was registered on 26/07/2016 .

Where is DIRECT,REPAIR AND TECHNICAL SUPPORT LTD located?

toggle

DIRECT,REPAIR AND TECHNICAL SUPPORT LTD is registered at 205 Kings Road, Tyseley, Birmingham B11 2AA.

What does DIRECT,REPAIR AND TECHNICAL SUPPORT LTD do?

toggle

DIRECT,REPAIR AND TECHNICAL SUPPORT LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for DIRECT,REPAIR AND TECHNICAL SUPPORT LTD?

toggle

The latest filing was on 09/12/2021: Compulsory strike-off action has been suspended.